Search icon

DUKE KUBRICKY CORPORATION

Company Details

Name: DUKE KUBRICKY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1988 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1294895
ZIP code: 12831
County: Warren
Place of Formation: New York
Address: DKC, THOUSAND OAKS PARK 1166 RTE 9, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
L H KUBRICKY Chief Executive Officer THOUSAND OAKS PARK, 1166 RTE 9, GANSEVOORT, NY, United States, 12831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DKC, THOUSAND OAKS PARK 1166 RTE 9, GANSEVOORT, NY, United States, 12831

History

Start date End date Type Value
2000-09-08 2002-09-04 Address DKC, THOUSANDS OAKS PARK, 125 SARATOGA RD, MOREAU, NY, 12831, USA (Type of address: Principal Executive Office)
2000-09-08 2002-09-04 Address THOUSAND OAKS PARK, 125 SARATOGA RD, MOREAU, NY, 12831, USA (Type of address: Chief Executive Officer)
2000-09-08 2002-09-04 Address THOUSAND OAKS PARK, 125 SARATOGA RD, MOREAU, NY, 12831, USA (Type of address: Service of Process)
1995-05-02 2000-09-08 Address P O BOX 4860, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1995-05-02 2000-09-08 Address P O BOX 4860, 2 OLD AVIATION ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1995-05-02 2000-09-08 Address P O BOX 4860, 2 OLD AVIATION ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1988-09-28 1995-05-02 Address P.O. BOX 2321, GLENS FALLS, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2091483 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080908002576 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060831002199 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041008002505 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020904002142 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000908002257 2000-09-08 BIENNIAL STATEMENT 2000-09-01
990304002128 1999-03-04 BIENNIAL STATEMENT 1998-09-01
960919002347 1996-09-19 BIENNIAL STATEMENT 1996-09-01
950502002131 1995-05-02 BIENNIAL STATEMENT 1993-09-01
B689446-5 1988-09-28 CERTIFICATE OF INCORPORATION 1988-09-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1206066 Intrastate Non-Hazmat 2004-01-30 - - 7 4 Private(Property)
Legal Name DUKE KUBRICKY CORPORATION
DBA Name -
Physical Address THOUSAND OAKS PARK - 1166 ROUTE 9, GANSEVOORT, NY, 12831, US
Mailing Address THOUSAND OAKS PARK - 1166 ROUTE 9, GANSEVOORT, NY, 12831, US
Phone (518) 761-6000
Fax (518) 761-6001
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State